Search icon

PSTCG, INC - Florida Company Profile

Company Details

Entity Name: PSTCG, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSTCG, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2005 (20 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P05000014317
FEI/EIN Number 202239237

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6151 NW 34 Way, Ft. Lauderdale, FL, 33309, US
Mail Address: 6151 NW 34 Way, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL R. ALFIERI, P.L. Agent -
STOHR PAUL R Director 6151 NW 34 Way, Ft. Lauderdale, FL, 33309
STOHR JULIANE Vice President 6151 NW 34 Way, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 6151 NW 34 Way, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-02-19 6151 NW 34 Way, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 2401 W. Cypress Creek Road, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-01-16 PAUL R. ALFIERI, P.L. -

Documents

Name Date
Voluntary Dissolution 2019-12-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State